Background WavePink WaveYellow Wave

BBB FIVE LTD (10253266)

BBB FIVE LTD (10253266) is an active UK company. incorporated on 27 June 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BBB FIVE LTD has been registered for 9 years. Current directors include HARPHAM, Richard John.

Company Number
10253266
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Boom Battle Bar Oxford Street Ground Floor & Basement Level, London, W1D 1BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HARPHAM, Richard John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB FIVE LTD

BBB FIVE LTD is an active company incorporated on 27 June 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BBB FIVE LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10253266

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

AGD FIVE LTD
From: 10 August 2020To: 12 May 2021
LETTERBUG LIMITED
From: 27 June 2016To: 10 August 2020
Contact
Address

Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London, W1D 1BS,

Previous Addresses

Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England
From: 20 December 2022To: 18 December 2023
C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England
From: 1 December 2021To: 20 December 2022
C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England
From: 26 November 2021To: 1 December 2021
C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR England
From: 17 November 2021To: 26 November 2021
24 Mattocks Path Swindon SN1 7BS England
From: 1 November 2021To: 17 November 2021
Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom
From: 7 August 2020To: 1 November 2021
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 March 2017To: 7 August 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 27 June 2016To: 7 March 2017
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 26
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Joanne Katherine

Active
Ground Floor & Basement Level, LondonW1D 1BS
Secretary
Appointed 12 Dec 2023

HARPHAM, Richard John

Active
Ground Floor & Basement Level, LondonW1D 1BS
Born October 1980
Director
Appointed 12 Dec 2023

BEESE, Richard James

Resigned
6 Central Avenue, NorwichNR7 0HR
Born December 1981
Director
Appointed 02 Jul 2021
Resigned 29 Oct 2021

BIRD, Graham John

Resigned
Ground Floor & Basement Level, LondonW1D 1BS
Born November 1969
Director
Appointed 12 Dec 2023
Resigned 24 Feb 2026

BOND, Lyn

Resigned
6 Central Avenue, NorwichNR7 0HR
Born February 1961
Director
Appointed 03 Jul 2017
Resigned 07 Aug 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Jun 2016
Resigned 03 Jul 2017

HARRISON, Jack Michael

Resigned
Mattocks Path, SwindonSN1 7BS
Born October 1992
Director
Appointed 29 Oct 2021
Resigned 12 Dec 2023

WHITE, David James

Resigned
6 Central Avenue, NorwichNR7 0HR
Born August 1981
Director
Appointed 07 Aug 2020
Resigned 02 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
Ground Floor & Basement Level, LondonW1D 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Mr Jack Harrison

Ceased
Mattocks Path, SwindonSN1 7BS
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 12 Dec 2023
6 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 29 Oct 2021

David White

Ceased
6 Central Avenue, NorwichNR7 0HR
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 24 Jun 2021
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
10 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
27 June 2016
NEWINCIncorporation